Entity Name: | EVOLUTION BUSINESS TECHNOLOGIES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVOLUTION BUSINESS TECHNOLOGIES L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L02000006468 |
FEI/EIN Number |
020590943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lumer Real Estate | Agent | 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL, 33160 |
CAMI JAVIER | Manager | AV. CORRIENTES 3159, CAPITAL FEDERAL, RA 1193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-01-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | Lumer Real Estate | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 19370 COLLINS AVENUE CU1, Sunny Isles Beach, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
RESTATED ARTICLES | 2002-07-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000776978 | TERMINATED | 1000000180503 | DADE | 2010-07-15 | 2030-07-21 | $ 435.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
REINSTATEMENT | 2021-01-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State